This company is commonly known as 60 Penyston Management Limited. The company was founded 33 years ago and was given the registration number 02576138. The firm's registered office is in WATFORD. You can find them at 3 Dowding Way, Leavesden, Watford, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | 60 PENYSTON MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02576138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Dowding Way, Leavesden, Watford, WD25 7GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Dowding Way, Leavesden, Watford, England, WD25 7GA | Secretary | 01 October 2014 | Active |
3, Dowding Way, Leavesden, Watford, England, WD25 7GA | Director | 05 June 2007 | Active |
3, Dowding Way, Leavesden, Watford, England, WD25 7GA | Director | 25 March 2010 | Active |
Dale View, Hockett Lane, Cookham Dean, England, SL6 9UF | Director | 10 July 2014 | Active |
Flat 5 60 Penyston Road, Maidenhead, SL6 6EB | Secretary | 11 July 1997 | Active |
3, Dowding Way, Leavesden, Watford, England, WD25 7GA | Secretary | 30 October 2008 | Active |
Flat 3 60 Penyston Road, Maidenhead, SL6 6EB | Secretary | 20 December 1995 | Active |
60 Penyston Road, Maidenhead, SL6 6EB | Secretary | 23 January 1991 | Active |
Flat 1 60 Penyston Road, Maidenhead, SL6 6EB | Secretary | 30 July 1993 | Active |
Flat 4, 60 Penyston Road, Maidenhead, SL6 6EB | Secretary | 30 June 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 23 January 1991 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 23 January 1991 | Active |
Flat 5 60 Penyston Road, Maidenhead, SL6 6EB | Director | 11 July 1997 | Active |
Flat 2 60 Penyston Road, Maidenhead, SL6 6EB | Director | 03 February 1999 | Active |
Flat 5, 60 Penyston Road, Maidenhead, England, SL6 6EB | Director | 31 March 2014 | Active |
Flat 1, 60 Penyston Road, Maidenhead, SL6 6EB | Director | 03 May 1995 | Active |
32, Barrington Road, Letchworth Garden City, England, SG6 3TG | Director | 11 May 2007 | Active |
Flat 3 60 Penyston Road, Maidenhead, SL6 6EB | Director | 01 November 1993 | Active |
Flat 4 60 Penyston Road, Maidenhead, SL6 6EB | Director | 03 February 1999 | Active |
60 Penyston Road, Maidenhead, SL6 6EB | Director | 23 January 1991 | Active |
Flat 3, 60 Penyston Road, Maidenhead, SL6 6EB | Director | 07 November 1997 | Active |
Flat 1 60 Penyston Road, Maidenhead, SL6 6EB | Director | 28 March 1991 | Active |
32, Barrington Road, Letchworth Garden City, England, SG6 3TG | Director | 25 March 2010 | Active |
60 Penyston Road, Maidenhead, SL6 6EB | Director | 23 January 1991 | Active |
Flat 4, 60 Penyston Road, Maidenhead, SL6 6EB | Director | 30 June 1994 | Active |
Mr Mark Charles Fessey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, 60, Penyston Road, Maidenhead, England, SL6 6EB |
Nature of control | : |
|
Mr Graham Michael Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Dowding Way, Watford, England, WD25 7GA |
Nature of control | : |
|
Ms Anita Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 60, Penyston Road, Maidenhead, England, SL6 6EB |
Nature of control | : |
|
Mrs Diane Chadwick-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dale View, Hockett Lane, Maidenhead, England, SL6 9UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Address | Change sail address company with old address new address. | Download |
2014-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.